Advanced company searchLink opens in new window

LOTCE LIMITED

Company number 07312971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 May 2016 AD01 Registered office address changed from Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE to 1 Nelson Street Southend on Sea Essex SS1 1EG on 4 May 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 400,100
09 Sep 2015 CH01 Director's details changed for Mr Antony Lance Shiret on 12 July 2015
07 Sep 2015 AD01 Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH to Bates Wells & Braithwaite London Llp 10 Queen Street Place London EC4R 1BE on 7 September 2015
07 Sep 2015 CH01 Director's details changed for Mr Clive Richard Shiret on 12 July 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400,100
03 Apr 2014 AA03 Resignation of an auditor
04 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 400,100
14 Mar 2013 CERTNM Company name changed plus derivatives exchange LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
14 Mar 2013 CONNOT Change of name notice
19 Feb 2013 AD01 Registered office address changed from 33 Queen Street London England EC4R 1BR England on 19 February 2013
07 Feb 2013 AP01 Appointment of Antony Lance Shiret as a director
07 Feb 2013 AP01 Appointment of Mr Clive Richard Shiret as a director
05 Oct 2012 TM01 Termination of appointment of Cyril Theret as a director
05 Oct 2012 TM01 Termination of appointment of Cyril Theret as a director
05 Oct 2012 TM01 Termination of appointment of Gerald Tucker as a director